TRACE HEATING PROJECTS LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-13

View Document

15/11/2415 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-15

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-13

View Document

28/04/2328 April 2023 Registered office address changed from 33D Greens End House Greens End Road Meltham Holmfirth HD9 5NW to 169 Union Street Oldham United Kingdom OL1 1TD on 2023-04-28

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Appointment of a voluntary liquidator

View Document

28/04/2328 April 2023 Statement of affairs

View Document

28/04/2328 April 2023 Resolutions

View Document

17/03/2317 March 2023 Satisfaction of charge 086094930004 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

09/03/209 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086094930005

View Document

28/09/1828 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086094930003

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086094930004

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL METCALF

View Document

26/01/1826 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086094930001

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086094930003

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086094930002

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086094930001

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM GREENS END HOUSE 33 D GREEN END ROAD MELTHAM HOLMFIRTH HD9 5NW

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL METCALF / 12/11/2014

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR PAUL METCALF

View Document

03/02/143 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 100

View Document

03/02/143 February 2014 01/01/14 STATEMENT OF CAPITAL GBP 50

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MURRAY

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 41 WICKET DRIVE WAKEFIELD WEST YORKSHIRE WF13AL UNITED KINGDOM

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS AMANDA JAYNE WILSON

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR FREDERICK JAMES MURRAY

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information